Search icon

ALGA BEER COMPANY LLC

Company Details

Entity Name: ALGA BEER COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2020 (4 years ago)
Document Number: L17000227039
FEI/EIN Number 823296607
Address: 2435 N 12th Avenue, Pensacola, FL, 32503, US
Mail Address: 2435 N 12th Avenue, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALGA BEER COMPANY LLC 2023 823296607 2024-10-03 ALGA BEER COMPANY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722410
Sponsor’s telephone number 2059370473
Plan sponsor’s address 2435 N 12TH AVE, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRIER THOMAS GIII Agent 2435 N 12th Avenue, Pensacola, FL, 32503

Authorized Member

Name Role Address
REID GREGORY B Authorized Member 5580 San Gabriel Drive, Pensacola, FL, 32504
GRIER THOMAS G Authorized Member 1147 Eula Street, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-09 GRIER, THOMAS G, III No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 2435 N 12th Avenue, Pensacola, FL 32503 No data
CHANGE OF MAILING ADDRESS 2021-03-29 2435 N 12th Avenue, Pensacola, FL 32503 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 2435 N 12th Avenue, Pensacola, FL 32503 No data
LC AMENDMENT 2020-08-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000084261 TERMINATED 1000000915988 ESCAMBIA 2022-02-11 2042-02-16 $ 21,350.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-29
LC Amendment 2020-08-28
ANNUAL REPORT 2020-07-09
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State